Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

JM Grove, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
2:2025bk20111
TYPE / CHAPTER
Voluntary / 11V

Filed

2-4-25

Updated

2-9-25

Last Checked

2-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2025
Last Entry Filed
Feb 9, 2025

Docket Entries by Day

Feb 4 1 Petition Chapter 11 Small Business, SubChapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by JM Grove, LLC Chapter 11 Plan due by 05/5/2025. Debtor Declaration Re: Electronic Filing due by 02/11/2025. (Gotham, Colin) (Entered: 02/04/2025)
Feb 4 2 DeBN Request Form: Initial Declination Request for the Debtor Filed by Debtor JM Grove, LLC. (Gotham, Colin) (Entered: 02/04/2025)
Feb 4 3 Declaration Re: Electronic Filing Filed by Debtor JM Grove, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card)). (Gotham, Colin) (Entered: 02/04/2025)
Feb 4 Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)( 25-20111) [misc,volp11cc] (1738.00). Receipt number A19598272,amount $1738.00. (U.S. Treasury) (Entered: 02/04/2025)
Feb 4 4 Notice of Appearance and Request for Notice. Please take notice that Jordan M Sickman on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 202-834-0394, Jordan.Sickman@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 02/04/2025)
Feb 4 5 Notice of Appearance and Request for Notice. Please take notice that Richard A Kear on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 202-573-6945, Richard.Kear@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Kear, Richard) (Entered: 02/04/2025)
Feb 4 6 Notice of Appearance and Request for Notice. Please take notice that John Nemecek on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 202-557-5810, John.Nemecek@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Nemecek, John) (Entered: 02/04/2025)
Feb 4 7 Motion to Use Cash Collateral. Filed on behalf of Debtor JM Grove, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B), with Certificate of Service.(Gotham, Colin) (Entered: 02/04/2025)
Feb 4 8 Emergency Motion for Authorizing Payment of Pre-Petition Payroll and Other Disbursements Filed on behalf of Debtor JM Grove, LLC, with Certificate of Service.(Gotham, Colin) (Entered: 02/04/2025)
Feb 4 9 Motion to Expedite Hearing (related documents 7 Motion to Use or Prohibit Use of Cash Collateral, 8 Generic Motion) Filed on behalf of Debtor JM Grove, LLC, with Certificate of Service.(Gotham, Colin) (Entered: 02/04/2025)
Feb 4 10 Notice of Appointment of Trustee SubV Trustee. Robbin L Messerli added to the case. Filed by U.S. Trustee. (Kear, Richard) (Entered: 02/04/2025)
Feb 5 11 Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 2/5/2025 (kns) (Entered: 02/05/2025)
Feb 5 12 Meeting of Creditors 341(a) meeting to be held on 3/5/2025 at 02:00 PM at Conf Call by US Trustee. Objection to Section 523 Due: 5/5/2025. Proofs of Claims due by 4/15/2025. Government Proof of Claim due by 8/4/2025. (kns) (Entered: 02/05/2025)
Feb 5 13 Order Granting Debtor's Motion for Emergency Hearing (Related Doc # 9) Signed on 2/5/2025. (kns) (Entered: 02/05/2025)
Feb 6 Hearing Set (RE: related document(s)7 Motion to Use or Prohibit Use of Cash Collateral filed by Debtor JM Grove, LLC, 8 Generic Motion filed by Debtor JM Grove, LLC) Hearing to be held on 2/11/2025 at 09:00 AM Kansas City Courtroom 144 for 7 and for 8, (kns) (Entered: 02/06/2025)
Feb 6 14 Order Scheduling Chapter 11 Subchapter V Status Conference and Directing Notice Signed on 2/6/2025. Status hearing to be held on 3/13/2025 at 01:46 PM at Kansas City Courtroom 144. Pre-Status Report Due By 2/27/2025. (kns) (Entered: 02/06/2025)
Feb 6 15 Document filed in support of : Emergency Motion for Authorizing Payment of Pre-Petition Payroll and Other Disbursements with Certificate of Service on 2/06/2025. Filed by Debtor JM Grove, LLC (RE: related document(s)8 Emergency Motion for Authorizing Payment of Pre-Petition Payroll and Other Disbursements). (Gotham, Colin) (Entered: 02/06/2025)
Feb 6 16 Application to Employ Colin N. Gotham of Evans & Mullinix, PA as Attorney for the Debtor Filed on behalf of Debtor JM Grove, LLC (Attachments: # 1 Affidavit), with Certificate of Service.(Gotham, Colin) (Entered: 02/06/2025)
Feb 6 17 Notice of Objection Deadline. Proposed Hearing to be held 3/13/2025 at 1:46 pm. Certificate of Service on 2/06/2025. Filed by Colin N. Gotham on behalf of JM Grove, LLC (RE: related document(s)16 Application to Employ Colin N. Gotham of Evans & Mullinix, PA as Attorney for the Debtor Filed on behalf of Debtor JM Grove, LLC (Attachments: # 1 Affidavit), with Certificate of Service.) Objections due by 2/28/2025. (Gotham, Colin) (Entered: 02/06/2025)
Feb 6 18 Certificate of Service (related document(s): 7 Motion to Use Cash Collateral. filed by Debtor JM Grove, LLC, 8 Emergency Motion for Authorizing Payment of Pre-Petition Payroll and Other Disbursements filed by Debtor JM Grove, LLC, 9 Motion to Expedite Hearing (related documents 7 Motion to Use or Prohibit Use of Cash Collateral, 8 Generic Motion) filed by Debtor JM Grove, LLC, 13 Order on Motion to Expedite Hearing, 14 Scheduling Chapter 11 Status Conference, 15 Support Document filed by Debtor JM Grove, LLC, 16 Application to Employ Colin N. Gotham of Evans & Mullinix, PA as Attorney for the Debtor filed by Debtor JM Grove, LLC, 17 Notice of Objection Deadline filed by Debtor JM Grove, LLC) Filed by Debtor JM Grove, LLC (RE: related document(s)7 Motion to Use Cash Collateral. , 8 Emergency Motion for Authorizing Payment of Pre-Petition Payroll and Other Disbursements, 9 Motion to Expedite Hearing (related documents 7 Motion to Use or Prohibit Use of Cash Collateral, 8 Generic Motion) , 13 Order on Motion to Expedite Hearing, 14 Scheduling Chapter 11 Status Conference, 15 Support Document, 16 Application to Employ Colin N. Gotham of Evans & Mullinix, PA as Attorney for the Debtor , 17 Notice of Objection Deadline). (Gotham, Colin) (Entered: 02/06/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Kansas Bankruptcy Court
Case number
2:2025bk20111
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dale L. Somers
Chapter
11V
Filed
Feb 4, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    JM Grove, LLC
    13410 West 62nd Terrace
    Shawnee, KS 66216
    JOHNSON-KS
    Tax ID / EIN: xx-xxx4249
    dba The Social Bar & Grill
    fdba Garrett's

    Represented By

    Colin N. Gotham
    Evans & Mullinix, P.A.
    7225 Renner Road, Suite 200
    Shawnee, KS 66217
    (913) 962-8700
    Fax : (913) 962-8701
    Email: Cgotham@emlawkc.com

    Trustee

    Robbin L Messerli
    PO Box 8686
    Prairie Village, KS 66208
    913-948-4235

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637

    Represented By

    Richard A Kear
    DOJ-Ust
    301 N Main St
    Suite 1150
    Wichita, KS 67202
    202-573-6945
    Email: richard.kear@usdoj.gov
    John Nemecek
    DOJ-Ust
    301 North Main Street
    Ste 1150
    Wichita, KS 67202
    202-557-5810
    Email: john.nemecek@usdoj.gov
    Jordan M Sickman
    DOJ-Ust
    301 North Main
    Suite 1150
    Wichita, KS 67202
    202-834-0394
    Email: jordan.sickman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7 JAC Pet Nutrition, LLC 7 2:2025bk20128
    Jul 22, 2024 Strawberry Hill Povitica, Inc. 11V 2:2024bk20923
    Jun 13, 2024 Inkcycle, Inc. 11V 2:2024bk20732
    Oct 5, 2023 TW Automation, LC 11V 2:2023bk21184
    Oct 2, 2023 Organic Nails KS LLC 11V 2:2023bk21172
    Dec 2, 2022 Tuff Turf Inc. 11V 2:2022bk21176
    Mar 2, 2022 Richard Lee Tooley and Tara Danielle Tooley 11V 2:2022bk20143
    Mar 20, 2020 Go Big Skill Toys, LLC 7 2:2020bk20499
    Nov 1, 2019 Vita Craft Corporation 11 2:2019bk22358
    Jan 23, 2018 Downey Foundation, Inc 7 2:2018bk20082
    Feb 23, 2017 Star Cleaners, L.L.C. 7 2:17-bk-20270
    Feb 5, 2015 Sokolov Dental Laboratory, Inc. 11 2:15-bk-20196
    Feb 5, 2015 Dentek, Inc. 11 2:15-bk-20194
    Jun 13, 2013 Smart Hearing & Balance of Lenexa LLC 7 2:13-bk-21529
    Jun 10, 2013 Flex Financial Holding Company 11 2:13-bk-21483